Search icon

ACME BELT CO., INC.

Company Details

Name: ACME BELT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1946 (79 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 58653
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 20 W 36TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 W 36TH ST., NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARTIN LANDE Chief Executive Officer 431 E 20TH ST., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1946-05-01 1995-04-19 Address 551 FIFTH AVE., ROOM 1814, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1471509 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950419002054 1995-04-19 BIENNIAL STATEMENT 1993-05-01
Z008504-2 1980-01-03 ASSUMED NAME CORP INITIAL FILING 1980-01-03
6687-93 1946-05-01 CERTIFICATE OF INCORPORATION 1946-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11646163 0235200 1974-03-12 20 WEST 36TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-12
Case Closed 1984-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-04-03
Abatement Due Date 1974-04-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-04-03
Abatement Due Date 1974-04-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1974-04-03
Abatement Due Date 1974-04-17
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100217 A06 I
Issuance Date 1974-04-03
Abatement Due Date 1974-04-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-04-03
Abatement Due Date 1974-04-08
Nr Instances 99
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-04-03
Abatement Due Date 1974-04-08
Nr Instances 99

Date of last update: 02 Mar 2025

Sources: New York Secretary of State